Search icon

KATZ PROPERTIES MANAGEMENT LLC

Company Details

Name: KATZ PROPERTIES MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2011 (13 years ago)
Entity Number: 4178677
ZIP code: 12207
County: Oneida
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KATZ PROPERTIES MANAGEMENT LLC 401(K) PLAN 2023 800780527 2024-05-31 KATZ PROPERTIES MANAGEMENT LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 2127109360
Plan sponsor’s address 535 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing DANIEL KAUFTHAL
KATZ PROPERTIES MANAGEMENT LLC 401(K) PLAN 2022 800780527 2023-09-18 KATZ PROPERTIES MANAGEMENT LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 2127109360
Plan sponsor’s address 254 WEST 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing DANIEL KAUFTHAL
KATZ PROPERTIES MANAGEMENT LLC 401(K) PLAN 2021 800780527 2022-09-30 KATZ PROPERTIES MANAGEMENT LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 2127109360
Plan sponsor’s address 254 WEST 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing DANIEL KAUFTHAL
KATZ PROPERTIES MANAGEMENT LLC 401(K) PLAN 2020 800780527 2021-09-28 KATZ PROPERTIES MANAGEMENT LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 2127109360
Plan sponsor’s address 254 WEST 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing DANIEL KAUFTHAL
KATZ PROPERTIES MANAGEMENT LLC 401(K) PLAN 2019 800780527 2020-09-17 KATZ PROPERTIES MANAGEMENT LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 2127109360
Plan sponsor’s address 254 WEST 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing DANIEL KAUFTHAL
KATZ PROPERTIES MANAGEMENT LLC 401(K) PLAN 2018 800780527 2019-03-26 KATZ PROPERTIES MANAGEMENT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 2127109360
Plan sponsor’s address 254 WEST 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing DANIEL KAUFTHAL

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-12-20 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211000186 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211207003709 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191202060847 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171215000044 2017-12-15 CERTIFICATE OF AMENDMENT 2017-12-15
171204007380 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151214006126 2015-12-14 BIENNIAL STATEMENT 2015-12-01
131202006121 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120210000021 2012-02-10 CERTIFICATE OF PUBLICATION 2012-02-10
111220000272 2011-12-20 APPLICATION OF AUTHORITY 2011-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5257017006 2020-04-05 0202 PPP 254 West 31st Street 4th Fl, NEW YORK, NY, 10001
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306100
Loan Approval Amount (current) 306100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309050.46
Forgiveness Paid Date 2021-04-01
8565178304 2021-01-29 0202 PPS 254 W 31st St Fl 4, New York, NY, 10001-2813
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284200
Loan Approval Amount (current) 284200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2813
Project Congressional District NY-12
Number of Employees 16
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286805.17
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State